Advanced company searchLink opens in new window

VIRTUS SLOUGH LIMITED

Company number 07723190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2016 MR01 Registration of charge 077231900004, created on 24 November 2016
25 Nov 2016 MR04 Satisfaction of charge 077231900003 in full
13 Oct 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
11 Jan 2016 AUD Auditor's resignation
06 Jan 2016 MR04 Satisfaction of charge 1 in full
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 27/11/2015
15 Dec 2015 AA Full accounts made up to 31 March 2015
09 Dec 2015 MR04 Satisfaction of charge 077231900002 in full
07 Dec 2015 AP01 Appointment of Mr Daryl Robert Leslie Seaton as a director on 27 November 2015
07 Dec 2015 AP01 Appointment of Mr Michael Daniel Marks as a director on 27 November 2015
07 Dec 2015 AP01 Appointment of Mr Jonathan Allen King as a director on 27 November 2015
07 Dec 2015 AP01 Appointment of Mr Neil Cresswell as a director on 27 November 2015
07 Dec 2015 AP01 Appointment of Mr Mathew Abramsky as a director on 27 November 2015
07 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
07 Dec 2015 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 2nd Floor, Kent House, 14-17 Market Place London W1W 8AJ on 7 December 2015
07 Dec 2015 TM01 Termination of appointment of John Thompson as a director on 27 November 2015
07 Dec 2015 TM01 Termination of appointment of Stuart Sutton as a director on 27 November 2015
07 Dec 2015 MR01 Registration of charge 077231900003, created on 27 November 2015
04 Dec 2015 CERTNM Company name changed isdc developments (NO5) LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
20 Apr 2015 MA Memorandum and Articles of Association
30 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Feb 2015 MR01 Registration of charge 077231900002, created on 20 February 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014